About

Registered Number: 05287529
Date of Incorporation: 16/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 307 New Cross Road, Lewisham, London, SE14 6AS

 

Technique's Property Services Ltd was setup in 2004, it's status is listed as "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are Smith, Nedean, Carty, Michael George, Nganyuo, Emile Along, Cameron, George, Joseph, Natalie, Stephenson, Beverley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Michael George 01 May 2007 - 1
CAMERON, George 17 December 2004 21 May 2005 1
JOSEPH, Natalie 20 May 2005 10 May 2007 1
STEPHENSON, Beverley 07 August 2006 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nedean 17 December 2004 - 1
NGANYUO, Emile Along 16 November 2004 20 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
DISS16(SOAS) - N/A 25 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS16(SOAS) - N/A 19 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
DISS16(SOAS) - N/A 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 April 2006
225 - Change of Accounting Reference Date 15 November 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.